Name: | CENTRAL KENTUCKY CHAPTER - KOREAN WAR VETERANS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 2000 (25 years ago) |
Organization Date: | 10 Jul 2000 (25 years ago) |
Last Annual Report: | 10 May 2018 (7 years ago) |
Organization Number: | 0497522 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1493 LEESTOWN RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES W. MEADE | Registered Agent |
Name | Role |
---|---|
JOHN H ARMCOST | Signature |
Name | Role |
---|---|
WAYNE STOCKER | Director |
DON DIXON | Director |
HARRY WASH | Director |
CHARLES DAVIS | Director |
STANLEY H. SCHWARTZ | Director |
STANLEY ZIELINSKI | Director |
RODNEY L. OLDHAM | Director |
ROBERT B. RUPERT | Director |
JAMES B. SHARP | Director |
Name | Role |
---|---|
CHARLES MEADE | Treasurer |
Name | Role |
---|---|
ROBERT NILES | Secretary |
Name | Role |
---|---|
CHARLES W. DAVIS | President |
Name | Role |
---|---|
STANLEY H. SCHWARTZ | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-05-10 |
Annual Report | 2017-06-08 |
Annual Report | 2016-03-23 |
Annual Report | 2015-04-10 |
Annual Report | 2014-04-03 |
Registered Agent name/address change | 2013-04-17 |
Annual Report | 2013-02-26 |
Annual Report | 2012-03-13 |
Annual Report | 2011-03-23 |
Sources: Kentucky Secretary of State